- 1Reference: BorLEH/19/1/55
Title: Nos.57-60 Kingsland Road
Level of description: item
Date Free Text: 1959-1961
Production date: From: 1959 To: 1961 - 2Reference: BorLEH/19/8/3
Title: Kingsland Road Compulsory Purchase Order, 1960
Level of description: item
Date Free Text: 1960
Production date: From: 1960 To: 1960 - 3Reference: MB2/LPT/6/2439
Title: File of deeds and papers relating to Park Town Primitive Methodist Chapel and School, described in 1...
Level of description: item
Date Free Text: 1864-1972
Production date: From: 1864 To: 1972 - 4Reference: LHE325
Title: Conveyance:
Level of description: item
Date Free Text: Dec 1898, Feb 1899
Production date: From: 1898 To: 1899 - 5Reference: Z1537/2
Title: Air Raid Precautions Certificate from Borough of Luton to Stanley William Gibbs of 17 Kingsland Road...
Level of description: item
Date Free Text: 25 October 1939
Production date: From: 1939 To: 1939 - 6Reference: X948/1/1/C44
Title: Copy will of Blanche Cooper, wife of William John Cooper of 26 Kingsland Road, Luton, greengrocer's ...
Level of description: item
Date Free Text: 8 September 1942
Production date: From: 1942 To: 1947 - 7Reference: X948/1/1/C49
Title: Copy will of William John Cooper of 26 Kingsland Road, Luton, greengrocer's assistant. Appoints Har...
Level of description: item
Date Free Text: 30 May 1947
Production date: From: 1947 To: 1952 - 8Reference: FSD/BI/Box 44
Title: Buildings Inspection files
Level of description: file
Date Free Text: 1974 onwards
Production date: From: 1974 - 9Reference: FDB1/18/701
Title: Extensions to Park Town Methodist Church Hall.
Level of description: file
Date Free Text: 1945
Production date: From: 1945 To: 1954 - 10Reference: FDB1/18/701a
Title: Extensions to Park Town Methodist Church Hall. Proposed site plan for church hall showing a new bloc...
Level of description: item
Date Free Text: 10 July 1945
Production date: From: 1945 To: 1954